42 CHURCHILL ROAD FREEHOLD LIMITED
Company number 07770857
- Company Overview for 42 CHURCHILL ROAD FREEHOLD LIMITED (07770857)
- Filing history for 42 CHURCHILL ROAD FREEHOLD LIMITED (07770857)
- People for 42 CHURCHILL ROAD FREEHOLD LIMITED (07770857)
- More for 42 CHURCHILL ROAD FREEHOLD LIMITED (07770857)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Feb 2025 | AA | Micro company accounts made up to 30 September 2024 | |
22 Oct 2024 | CS01 | Confirmation statement made on 12 September 2024 with no updates | |
09 Nov 2023 | AA | Micro company accounts made up to 30 September 2023 | |
29 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with no updates | |
13 Oct 2022 | AA | Micro company accounts made up to 30 September 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 12 September 2022 with no updates | |
01 Jul 2022 | AP01 | Appointment of Mr Dov Cohen as a director on 30 June 2022 | |
01 Jul 2022 | TM01 | Termination of appointment of Dov Reichmann as a director on 30 June 2022 | |
19 Oct 2021 | AA | Micro company accounts made up to 30 September 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 12 September 2021 with no updates | |
20 Jul 2021 | AA | Micro company accounts made up to 30 September 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
14 Nov 2019 | AA | Micro company accounts made up to 30 September 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
13 Nov 2018 | AA | Micro company accounts made up to 30 September 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
16 Jul 2018 | AA | Micro company accounts made up to 30 September 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
09 Aug 2017 | AA | Micro company accounts made up to 30 September 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
10 Jun 2016 | AA | Micro company accounts made up to 30 September 2015 | |
07 Jun 2016 | AD01 | Registered office address changed from 349 Royal College Street London NW1 9QS to Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 7 June 2016 | |
03 Nov 2015 | AR01 | Annual return made up to 12 September 2015 no member list | |
24 Aug 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
20 Apr 2015 | TM01 | Termination of appointment of David Chaim Reichmann as a director on 30 March 2015 |